This company is commonly known as Jessop Fund Managers Limited. The company was founded 19 years ago and was given the registration number 05768993. The firm's registered office is in LONDON. You can find them at 6th Floor, 65 Gresham Street, London, . This company's SIC code is 65300 - Pension funding.
Name | : | JESSOP FUND MANAGERS LIMITED |
---|---|---|
Company Number | : | 05768993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2006 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Corporate Secretary | 03 November 2017 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 09 September 2016 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 18 March 2020 | Active |
32, Cavendish Road, Heaton Mersey, Stockport, United Kingdom, SK4 3DN | Secretary | 30 April 2014 | Active |
17, Rochester Row, London, SW1P 1QT | Secretary | 20 August 2014 | Active |
17 Padstow Drive, Bramhall, Stockport, SK7 2HU | Secretary | 26 March 2007 | Active |
5, Halland Road, Cheltenham, United Kingdom, GL53 0DJ | Secretary | 15 July 2010 | Active |
18, Knighton Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4QP | Secretary | 31 December 2012 | Active |
Flat 15 The Design Works, 93-99 Goswell Road, London, EC1V 7EY | Secretary | 18 August 2008 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Secretary | 04 April 2006 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Corporate Secretary | 14 August 2015 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Corporate Secretary | 12 April 2006 | Active |
9 Beech Drive, Whalley, Clitheroe, BB7 9RA | Director | 26 February 2008 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 11 March 2020 | Active |
17, Rochester Row, London, SW1P 1QT | Director | 20 August 2014 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 14 August 2015 | Active |
11 Lambridge Place, Larkhall, Bath, BA1 6RU | Director | 28 April 2009 | Active |
Woodleigh, Staplow, Ledbury, H28 1MP | Director | 30 October 2006 | Active |
Apartment 68, 11 Sheldon Square, London, W2 6DQ | Director | 22 August 2007 | Active |
West View Cottage, Worthing Road, Southwater, RH13 9BH | Director | 26 May 2006 | Active |
12 Ifield Close, Redhill, RH1 6SW | Director | 26 May 2006 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 12 January 2011 | Active |
3 Chambon Close, Minety, SN16 9QE | Director | 27 April 2007 | Active |
307 Sunup Holiday Park, Ellicottville, New York, Usa, 1473196 | Director | 22 August 2007 | Active |
327 Old Bath Road, Cheltenham, GL53 9AJ | Director | 26 May 2006 | Active |
Clavis, Sawyers Hill,, Minety,, Malmesbury,, United Kingdom, SN16 9QL | Director | 01 April 2012 | Active |
Millswood, Old Neighbouring, Chalford, Stroud, GL6 8AA | Director | 12 April 2006 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 02 January 2008 | Active |
Old Shalesbrook Lodge, Shalesbrook Lane, Forest Row, RH18 5LS | Director | 06 October 2006 | Active |
Haresfield House, Stonehouse, GL10 3EQ | Director | 12 April 2006 | Active |
1004 Shenandoah Road, Lexington, Usa, IRISH | Director | 22 August 2007 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 14 August 2015 | Active |
The Old Barn, Cuckoo Corner, Devises, SN10 4RA | Director | 06 October 2006 | Active |
2, A Idar Court, Greenwich, Usa, CT 06830 | Director | 10 November 2009 | Active |
The Cottage, Malvern Road, Staunton, GL19 3NT | Director | 12 April 2006 | Active |
Link Asset Services (Holdings) Limited | ||
Notified on | : | 25 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Central Square, 10th Floor, 29 Wellington Street, Leeds, England, LS1 4DL |
Nature of control | : |
|
Capita Mortgage Administration Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Rochester Row, London, United Kingdom, SW1P 1QT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.